Rosemount (felixstowe) Limited IPSWICH


Founded in 1984, Rosemount (felixstowe), classified under reg no. 01870687 is an active company. Currently registered at 7 Three Rivers Business Park Felixstowe Road IP10 0BF, Ipswich the company has been in the business for fourty years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

At present there are 8 directors in the the firm, namely Dorothy S., Michael S. and Neil B. and others. In addition one secretary - Ronald C. - is with the company. As of 27 April 2024, there were 15 ex directors - Sidney F., Raymond B. and others listed below. There were no ex secretaries.

Rosemount (felixstowe) Limited Address / Contact

Office Address 7 Three Rivers Business Park Felixstowe Road
Office Address2 Foxhall
Town Ipswich
Post code IP10 0BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01870687
Date of Incorporation Tue, 11th Dec 1984
Industry Residents property management
End of financial Year 31st January
Company age 40 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Dorothy S.

Position: Director

Appointed: 12 November 2021

Michael S.

Position: Director

Appointed: 03 June 2021

Neil B.

Position: Director

Appointed: 02 March 2018

John C.

Position: Director

Appointed: 09 May 2012

John L.

Position: Director

Appointed: 07 October 2011

Clive R.

Position: Director

Appointed: 30 April 2011

Kathleen M.

Position: Director

Appointed: 20 April 2010

Ronald C.

Position: Secretary

Appointed: 08 May 2007

Ronald C.

Position: Director

Appointed: 03 May 1991

Sidney F.

Position: Director

Resigned: 15 March 2017

Raymond B.

Position: Director

Appointed: 15 November 2013

Resigned: 03 June 2021

Alison M.

Position: Director

Appointed: 16 August 2012

Resigned: 14 November 2013

Carolyn R.

Position: Director

Appointed: 28 March 2011

Resigned: 29 April 2011

Dianna H.

Position: Director

Appointed: 17 July 2007

Resigned: 12 November 2021

Louise L.

Position: Director

Appointed: 24 April 2007

Resigned: 11 April 2010

Gary M.

Position: Director

Appointed: 12 October 2006

Resigned: 16 July 2007

Marion F.

Position: Director

Appointed: 17 September 2002

Resigned: 31 January 2011

Vera M.

Position: Director

Appointed: 05 May 1992

Resigned: 20 August 2011

Raymond L.

Position: Director

Appointed: 03 May 1991

Resigned: 23 April 2007

Jane T.

Position: Director

Appointed: 03 May 1991

Resigned: 28 August 2010

Michael K.

Position: Director

Appointed: 03 May 1991

Resigned: 15 September 2001

Irene L.

Position: Director

Appointed: 03 May 1991

Resigned: 08 May 2007

Joan C.

Position: Director

Appointed: 03 May 1991

Resigned: 09 August 2009

John M.

Position: Director

Appointed: 03 May 1991

Resigned: 04 May 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1 5131 7211 9082 0061 8499 2318 960
Current Assets    1 8499 6518 960
Debtors     420 
Other Debtors     420 
Property Plant Equipment10 00010 00010 00010 00010 00010 00010 000
Other
Creditors500500500500500500550
Net Current Assets Liabilities1 0131 2211 4081 5061 3499 1518 410
Number Shares Issued Fully Paid 10     
Other Creditors500500500500500500550
Par Value Share 100     
Property Plant Equipment Gross Cost10 00010 00010 00010 00010 00010 000 
Total Assets Less Current Liabilities11 01311 22111 40811 50611 34919 15118 410

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 19th, September 2023
Free Download (7 pages)

Company search

Advertisements